Entity Name: | GTO AUTO REPAIR AND SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2007 (17 years ago) |
Date of dissolution: | 16 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2019 (6 years ago) |
Document Number: | P07000090192 |
FEI/EIN Number | 260686897 |
Address: | 2148 NW 22nd ST, Pompano Beach, FL, 33069, US |
Mail Address: | 2148 NW 22nd ST, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LE CLECH GASTON A | Agent | 2148 NW 22nd ST, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
LE CLECH GASTON A | President | 2148 NW 22nd ST, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 2148 NW 22nd ST, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 2148 NW 22nd ST, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | LE CLECH, GASTON A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 2148 NW 22nd ST, Pompano Beach, FL 33069 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001114977 | TERMINATED | 1000000437490 | BROWARD | 2012-12-19 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-16 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State